Drumlithie
Stonehaven
AB39 3YS
Scotland
Director Name | Mr Neil Walker |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(9 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Subsea Engineer |
Country of Residence | Scotland |
Correspondence Address | Little Barras Cottage Fordoun Laurencekirk AB30 1LQ Scotland |
Director Name | Mr Iain Craig Bell |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Headmaster |
Country of Residence | Scotland |
Correspondence Address | Skene Cottage High Street Drumlithie AB39 3YZ Scotland |
Director Name | Mrs Laura Anne Bull |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Kinmonth Bank School Road Drumlithie AB39 3YS Scotland |
Director Name | Miss Emma Jane Garioch |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Play Carer |
Country of Residence | Scotland |
Correspondence Address | 5 Station Road Drumlithie AB39 3YT Scotland |
Director Name | Miss Julie Marie Anne Innes |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Play Leader Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | Flat 2 3 Aberdour Place Inverbervie DD10 0PR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mrs Meredith Maybel Reeveley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Distribution Administator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kinmonth Road Drumlithie Stonehaven Kincardineshire AB39 3YF Scotland |
Director Name | Mrs Jacqueline Smith |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Secretary/Pa |
Country of Residence | Scotland |
Correspondence Address | Ury Cottage High Street Drumlithie AB39 3YZ Scotland |
Director Name | Mrs Lynn Rose Ann Stout |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 11 Park Neuk Village Dunfermline Fife KY12 9BD Scotland |
Director Name | Mrs Nichola Ann Vass |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Rolland Place Drumlithie AB39 3YX Scotland |
Director Name | Mrs Geraldine Lawrie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | Brae Cottage School Road Drumlithie AB39 3YZ Scotland |
Director Name | Mrs Karen May Owen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Supply Chain Engineer |
Country of Residence | Scotland |
Correspondence Address | Honeysuckle Cottage High Street Drumlithie AB39 3YZ Scotland |
Secretary Name | Mrs Karen May Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Supply Chain Engineer |
Country of Residence | Scotland |
Correspondence Address | Honeysuckle Cottage High Street Drumlithie AB39 3YZ Scotland |
Director Name | Mrs Helen Margaret Drewery |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(9 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 2022) |
Role | Enviromental Advisor |
Country of Residence | Scotland |
Correspondence Address | Gowans Cottage Gowans Cottage Stonehaven AB39 3UY Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Christina Jane Park Drumaber Croft Road, Drumlithie Stonehaven AB39 3YS Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
Year | 2014 |
---|---|
Turnover | £33,280 |
Gross Profit | £33,280 |
Net Worth | £3,132 |
Cash | £3,132 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
27 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
---|---|
17 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
28 December 2018 | Notification of Christina Jane Park as a person with significant control on 26 March 2018 (2 pages) |
15 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 March 2018 | Cessation of Peter Hayes as a person with significant control on 20 March 2018 (1 page) |
29 March 2018 | Appointment of Mrs Helen Margaret Drewery as a director on 26 March 2018 (2 pages) |
29 March 2018 | Appointment of Mr Neil Walker as a director on 26 March 2018 (2 pages) |
29 March 2018 | Appointment of Mrs Christina Jane Park as a director on 26 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Karen May Owen as a director on 26 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Karen May Owen as a secretary on 26 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Geraldine Lawrie as a director on 26 March 2018 (1 page) |
29 March 2018 | Registered office address changed from Honeysuckle Cottage High Street Drumlithie Stonehaven Kincardineshire AB39 3YZ to Christina Jane Park Drumaber Croft Road, Drumlithie Stonehaven AB39 3YS on 29 March 2018 (1 page) |
28 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
1 October 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
1 October 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
4 April 2016 | Annual return made up to 11 March 2016 no member list (4 pages) |
4 April 2016 | Annual return made up to 11 March 2016 no member list (4 pages) |
13 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
13 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
1 July 2015 | Termination of appointment of Nichola Ann Vass as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Nichola Ann Vass as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Nichola Ann Vass as a director on 1 July 2015 (1 page) |
18 March 2015 | Annual return made up to 11 March 2015 no member list (5 pages) |
18 March 2015 | Annual return made up to 11 March 2015 no member list (5 pages) |
5 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
5 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
7 April 2014 | Annual return made up to 11 March 2014 no member list (5 pages) |
7 April 2014 | Annual return made up to 11 March 2014 no member list (5 pages) |
24 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
24 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
10 April 2013 | Annual return made up to 11 March 2013 no member list (5 pages) |
10 April 2013 | Annual return made up to 11 March 2013 no member list (5 pages) |
28 January 2013 | Registered office address changed from Kinmonth Bank School Road Drumlithie AB39 3YS on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from Kinmonth Bank School Road Drumlithie AB39 3YS on 28 January 2013 (1 page) |
28 January 2013 | Termination of appointment of Laura Bull as a director (1 page) |
28 January 2013 | Termination of appointment of Laura Bull as a director (1 page) |
29 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
29 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
30 March 2012 | Annual return made up to 11 March 2012 no member list (7 pages) |
30 March 2012 | Annual return made up to 11 March 2012 no member list (7 pages) |
29 March 2012 | Termination of appointment of Jacqueline Smith as a director (1 page) |
29 March 2012 | Termination of appointment of Jacqueline Smith as a director (1 page) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
28 March 2011 | Annual return made up to 11 March 2011 no member list (10 pages) |
28 March 2011 | Annual return made up to 11 March 2011 no member list (10 pages) |
27 March 2011 | Termination of appointment of Julie Innes as a director (1 page) |
27 March 2011 | Termination of appointment of Emma Garioch as a director (1 page) |
27 March 2011 | Termination of appointment of Emma Garioch as a director (1 page) |
27 March 2011 | Termination of appointment of Julie Innes as a director (1 page) |
22 March 2011 | Termination of appointment of Iain Bell as a director (1 page) |
22 March 2011 | Termination of appointment of Iain Bell as a director (1 page) |
27 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 September 2010 | Termination of appointment of Meredith Reeveley as a director (1 page) |
27 September 2010 | Termination of appointment of Lynn Stout as a director (1 page) |
27 September 2010 | Termination of appointment of Lynn Stout as a director (1 page) |
27 September 2010 | Termination of appointment of Meredith Reeveley as a director (1 page) |
30 March 2010 | Annual return made up to 11 March 2010 no member list (7 pages) |
30 March 2010 | Annual return made up to 11 March 2010 no member list (7 pages) |
27 March 2010 | Director's details changed for Iain Craig Bell on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Mrs Karen May Owen on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Laura Anne Bull on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Geraldine Lawrie on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Iain Craig Bell on 27 March 2010 (2 pages) |
27 March 2010 | Secretary's details changed for Karen May Owen on 27 March 2010 (1 page) |
27 March 2010 | Director's details changed for Nichola Ann Vass on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Lynn Rose Ann Stout on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Julie Marie Anne Innes on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Jacqueline Smith on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Julie Marie Anne Innes on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Emma Jane Garioch on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Lynn Rose Ann Stout on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Geraldine Lawrie on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Jacqueline Smith on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Mrs Meredith Maybel Reeveley on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Mrs Meredith Maybel Reeveley on 27 March 2010 (2 pages) |
27 March 2010 | Secretary's details changed for Karen May Owen on 27 March 2010 (1 page) |
27 March 2010 | Director's details changed for Nichola Ann Vass on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Mrs Karen May Owen on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Emma Jane Garioch on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Laura Anne Bull on 27 March 2010 (2 pages) |
9 April 2009 | Director appointed laura anne bull (2 pages) |
9 April 2009 | Director appointed emma jane garioch (2 pages) |
9 April 2009 | Director appointed nichola ann vass (2 pages) |
9 April 2009 | Director appointed iain craig bell (2 pages) |
9 April 2009 | Director appointed laura anne bull (2 pages) |
9 April 2009 | Director appointed jacqueline smith (2 pages) |
9 April 2009 | Director appointed meredith maybel reeveley (2 pages) |
9 April 2009 | Director appointed iain craig bell (2 pages) |
9 April 2009 | Director appointed nichola ann vass (2 pages) |
9 April 2009 | Director appointed julie marie anne innes (2 pages) |
9 April 2009 | Director appointed geraldine lawrie (2 pages) |
9 April 2009 | Director appointed lynn rose ann stout (2 pages) |
9 April 2009 | Director and secretary appointed karen may owen (2 pages) |
9 April 2009 | Director appointed julie marie anne innes (2 pages) |
9 April 2009 | Director appointed emma jane garioch (2 pages) |
9 April 2009 | Director and secretary appointed karen may owen (2 pages) |
9 April 2009 | Director appointed geraldine lawrie (2 pages) |
9 April 2009 | Director appointed lynn rose ann stout (2 pages) |
9 April 2009 | Director appointed jacqueline smith (2 pages) |
9 April 2009 | Director appointed meredith maybel reeveley (2 pages) |
20 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
20 March 2009 | Appointment terminated director stephen mabbott (1 page) |
20 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
20 March 2009 | Appointment terminated director stephen mabbott (1 page) |
11 March 2009 | Incorporation (17 pages) |
11 March 2009 | Incorporation (17 pages) |